Background WavePink WaveYellow Wave

HSBC GROUP NOMINEES UK LIMITED (00753094)

HSBC GROUP NOMINEES UK LIMITED (00753094) is an active UK company. incorporated on 12 March 1963. with registered office in 8 Canada Square. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HSBC GROUP NOMINEES UK LIMITED has been registered for 63 years. Current directors include BHATIA, Punit, VILLELA, Braulio Nogueira De Sa.

Company Number
00753094
Status
active
Type
ltd
Incorporated
12 March 1963
Age
63 years
Address
8 Canada Square, E14 5HQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BHATIA, Punit, VILLELA, Braulio Nogueira De Sa
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HSBC GROUP NOMINEES UK LIMITED

HSBC GROUP NOMINEES UK LIMITED is an active company incorporated on 12 March 1963 with the registered office located in 8 Canada Square. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HSBC GROUP NOMINEES UK LIMITED was registered 63 years ago.(SIC: 99999)

Status

active

Active since 63 years ago

Company No

00753094

LTD Company

Age

63 Years

Incorporated 12 March 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

HONGKONGBANK NOMINEES UK LTD
From: 4 March 1987To: 10 March 1993
HONGKONGBANK NOMINEES UK LTD
From: 12 March 1963To: 4 March 1987
PALL MALL NOMINEES LIMITED
From: 12 March 1963To: 4 March 1987
Contact
Address

8 Canada Square London , E14 5HQ,

Timeline

39 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Mar 63
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Left
Apr 11
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Sept 14
Director Left
Dec 14
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
May 22
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HSBC CORPORATE SECRETARY (UK) LIMITED

Active
Canada Square, London
Corporate secretary
Appointed 27 Aug 2022

BHATIA, Punit

Active
Canada Square, LondonE14 5HQ
Born December 1971
Director
Appointed 01 Jul 2025

VILLELA, Braulio Nogueira De Sa

Active
Canada Square, LondonE14 5HQ
Born April 1976
Director
Appointed 27 Jul 2021

ARNOLD, Stacey

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 20 Mar 2012
Resigned 12 Apr 2013

COALES, Kenneth Henry Gordon

Resigned
11 Beaulieu Close, LondonSE5 8BA
Secretary
Appointed N/A
Resigned 20 Dec 1999

DEAN, Katherine

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 12 Apr 2013
Resigned 23 Sept 2014

EDWARD, Nadia, Ms.

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 29 Sept 2020
Resigned 18 Feb 2022

FAHEY, Jane

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 12 Nov 2015
Resigned 09 Nov 2017

FERLEY, Emma Suzanne

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 02 Sept 2010
Resigned 20 Mar 2012

MCKENZIE, John Hume

Resigned
37 Lime Trees, TonbridgeTN12 0SS
Secretary
Appointed 20 Dec 1999
Resigned 17 Sept 2001

MORRIS, James Dominic

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 09 Nov 2017
Resigned 29 Sept 2020

NANDLAL, Cloe

Resigned
Canada Square, LondonE14 5HQ
Secretary
Appointed 23 Sept 2014
Resigned 29 Sept 2015

NICOL, Heather

Resigned
Heatherdene, TonbridgeTN12 0JS
Secretary
Appointed 17 Sept 2001
Resigned 06 Jul 2010

ATKINS, Peter Francis

Resigned
1 Amblecote, CobhamKT11 2JP
Born October 1948
Director
Appointed 20 Apr 1999
Resigned 19 Sept 2001

BLACK, Nicola Suzanne

Resigned
Canada Square, LondonE14 5HQ
Born April 1966
Director
Appointed 28 Jun 2004
Resigned 14 May 2010

CHAMBERS, Mark Richard

Resigned
Canada Square, LondonE14 5HQ
Born March 1963
Director
Appointed 22 Jul 2016
Resigned 08 Nov 2017

COALES, Kenneth Henry Gordon

Resigned
11 Beaulieu Close, LondonSE5 8BA
Born August 1946
Director
Appointed 25 Aug 1993
Resigned 20 Dec 1999

DAWSON, Ian David

Resigned
Winters Lodge Mark Way, GodalmingGU7 2BW
Born August 1943
Director
Appointed 01 Aug 1996
Resigned 20 Apr 1999

GOTT, Sarah Caroline

Resigned
Canada Square, LondonE14 5HQ
Born March 1975
Director
Appointed 13 May 2010
Resigned 05 Dec 2012

HARVEY, Peter James

Resigned
82 Frankfurt Road, LondonSE24 9NY
Born July 1966
Director
Appointed 15 Jan 2002
Resigned 12 Sept 2002

HOBLEY, Elizabeth Anne

Resigned
12 Spice Court, LondonE1W 2JD
Born November 1970
Director
Appointed 15 Jan 2002
Resigned 05 Sept 2002

HUDSON, Kate Elizabeth

Resigned
Canada Square, LondonE14 5HQ
Born December 1979
Director
Appointed 10 Sept 2014
Resigned 23 Dec 2015

HUDSON, Kate Elizabeth

Resigned
Canada Square, LondonE14 5HQ
Born December 1979
Director
Appointed 12 Dec 2012
Resigned 16 Oct 2013

LING, Ann Elizabeth

Resigned
Canada Square, LondonE14 5HQ
Born August 1977
Director
Appointed 27 Jul 2021
Resigned 03 May 2022

MARVIN, Lisa

Resigned
Canada Square, LondonE14 5HQ
Born March 1961
Director
Appointed 23 Dec 2015
Resigned 22 Jul 2016

MATHEWS, Benedict John Spurway

Resigned
Canada Square, LondonE14 5HQ
Born February 1967
Director
Appointed 08 Nov 2017
Resigned 17 Dec 2018

MAYNARD, Peerr Martin

Resigned
7 Furber Street, LondonW6 0HE
Born April 1952
Director
Appointed N/A
Resigned 12 Dec 1994

MCINTYRE, Theodore Michael

Resigned
Flat 3, LondonSW1V 4HH
Born December 1941
Director
Appointed N/A
Resigned 01 Aug 1996

MCKENZIE, John Hume

Resigned
Canada Square, LondonE14 5HQ
Born February 1954
Director
Appointed 13 May 2010
Resigned 28 Mar 2014

MCKENZIE, John Hume

Resigned
37 Lime Trees, TonbridgeTN12 0SS
Born February 1954
Director
Appointed 20 Dec 1999
Resigned 17 Sept 2001

MILLAR, Dale

Resigned
Canada Square, LondonE14 5HQ
Born November 1972
Director
Appointed 27 Jul 2021
Resigned 13 Jun 2025

MORRIS, James Dominic, Mr.

Resigned
Canada Square, LondonE14 5HQ
Born November 1971
Director
Appointed 08 Nov 2017
Resigned 29 Sept 2020

MUSGROVE, Robert Hugh

Resigned
Canada Square, LondonE14 5HQ
Born July 1967
Director
Appointed 13 May 2010
Resigned 31 Dec 2013

MUSGROVE, Robert Hugh

Resigned
6 Barn Meadow, TonbridgeTN12 0SY
Born July 1967
Director
Appointed 12 Sept 2002
Resigned 28 Jun 2004

O'BRIEN, Timothy William

Resigned
3 Stanhope Gate, LondonW1Y 5LA
Born July 1947
Director
Appointed N/A
Resigned 07 Sept 1994

Persons with significant control

1

Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 September 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Accounts Amended With Accounts Type Dormant
2 September 2021
AAMDAAMD
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 August 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Person Secretary Company With Change Date
5 February 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 September 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Dormant
6 September 2013
AAAnnual Accounts
Resolution
10 June 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Appoint Person Secretary Company With Name
22 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Person Secretary Company With Change Date
14 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Appoint Person Secretary Company With Name
17 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
8 July 2010
TM02Termination of Secretary
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Legacy
1 June 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
27 October 2005
363aAnnual Return
Legacy
14 September 2004
363aAnnual Return
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 July 2004
AAAnnual Accounts
Legacy
18 December 2003
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 2003
AAAnnual Accounts
Legacy
17 September 2002
363aAnnual Return
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 July 2002
AAAnnual Accounts
Legacy
4 July 2002
287Change of Registered Office
Legacy
4 April 2002
288cChange of Particulars
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2001
AAAnnual Accounts
Legacy
25 September 2001
363aAnnual Return
Legacy
1 November 2000
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2000
AAAnnual Accounts
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
363aAnnual Return
Accounts With Accounts Type Dormant
5 May 1999
AAAnnual Accounts
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 October 1998
AAAnnual Accounts
Legacy
14 September 1998
363aAnnual Return
Legacy
10 September 1998
288cChange of Particulars
Legacy
19 September 1997
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 1996
AAAnnual Accounts
Legacy
29 September 1996
288288
Legacy
18 September 1996
363aAnnual Return
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
11 September 1995
363x363x
Accounts With Accounts Type Dormant
24 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
288288
Legacy
16 September 1994
363x363x
Accounts With Accounts Type Dormant
12 March 1994
AAAnnual Accounts
Legacy
27 February 1994
287Change of Registered Office
Legacy
29 October 1993
288288
Legacy
29 October 1993
363sAnnual Return (shuttle)
Legacy
8 September 1993
288288
Legacy
19 March 1993
288288
Certificate Change Of Name Company
9 March 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 March 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 March 1993
AAAnnual Accounts
Legacy
16 November 1992
288288
Legacy
29 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 March 1992
AAAnnual Accounts
Legacy
26 November 1991
288288
Legacy
1 October 1991
363b363b
Resolution
3 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Legacy
21 November 1990
288288
Accounts With Accounts Type Full
21 September 1990
AAAnnual Accounts
Legacy
21 September 1990
363363
Legacy
2 August 1990
288288
Legacy
16 January 1990
288288
Legacy
8 January 1990
288288
Legacy
7 December 1989
288288
Legacy
17 November 1989
363363
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
25 January 1989
288288
Accounts With Accounts Type Full
9 May 1988
AAAnnual Accounts
Legacy
9 May 1988
363363
Legacy
29 March 1988
288288
Legacy
3 February 1988
288288
Legacy
20 November 1987
288288
Accounts With Made Up Date
28 April 1987
AAAnnual Accounts
Legacy
28 April 1987
363363
Certificate Change Of Name Company
4 March 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 March 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 1987
287Change of Registered Office
Legacy
15 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
363363
Legacy
21 August 1986
288288
Accounts With Accounts Type Full
5 June 1986
AAAnnual Accounts
Miscellaneous
12 March 1963
MISCMISC
Incorporation Company
12 March 1963
NEWINCIncorporation